Search icon

RMMJ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMMJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMMJ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2002 (23 years ago)
Document Number: P02000033101
FEI/EIN Number 270006121

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5545 SHIRLEY STREET, NAPLES, FL, 34109
Mail Address: 5545 SHIRLEY STREET, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY ROBERT M Director 5545 SHIRLEY STREET, NAPLES, FL, 34109
MONTGOMERY ROBERT M President 5545 SHIRLEY STREET, NAPLES, FL, 34109
TIMOTHY J. COTTER P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113204 MONTY SANITATION ACTIVE 2017-10-13 2027-12-31 - 5545 SHIRLEY STREET, NAPLES, FL, 34109
G13000037808 EVERGREEN SANITATION EXPIRED 2013-04-19 2018-12-31 - 5545 SHIRLEY STREET, NAPLES, FL, 34109
G10000093954 MONTY SANITATION EXPIRED 2010-10-13 2015-12-31 - 5545 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-07 Timothy J. Cotter, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 599 9th Street North, Suite 313, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-30 5545 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-12-30 5545 SHIRLEY STREET, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98047.00
Total Face Value Of Loan:
98047.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98047.00
Total Face Value Of Loan:
98047.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98047
Current Approval Amount:
98047
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99049.26
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98047
Current Approval Amount:
98047
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
99267.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State